About

Registered Number: 04280961
Date of Incorporation: 04/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: 94 Grosvenor Street, Manchester, M1 7HL

 

Euro Exim Ltd was registered on 04 September 2001 and has its registered office in the United Kingdom. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEIKH, Asif Amin 20 October 2001 - 1
SHEIKH, Uzma Asif 20 October 2001 - 1
KIRK, Margaret Susan Melina 17 September 2001 21 October 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
CS01 - N/A 14 May 2020
PSC04 - N/A 19 March 2020
PSC07 - N/A 18 March 2020
PSC07 - N/A 18 March 2020
PSC04 - N/A 18 March 2020
PSC04 - N/A 17 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 May 2019
RESOLUTIONS - N/A 20 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 September 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 26 April 2018
MR01 - N/A 21 November 2017
MR04 - N/A 08 November 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 27 April 2017
CS01 - N/A 26 September 2016
AA01 - Change of accounting reference date 22 August 2016
AA - Annual Accounts 13 June 2016
RESOLUTIONS - N/A 17 February 2016
SH01 - Return of Allotment of shares 17 February 2016
CC04 - Statement of companies objects 17 February 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 30 June 2015
CH03 - Change of particulars for secretary 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 26 June 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 16 July 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 11 October 2004
287 - Change in situation or address of Registered Office 07 February 2004
AA - Annual Accounts 28 January 2004
395 - Particulars of a mortgage or charge 08 January 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 24 June 2003
287 - Change in situation or address of Registered Office 02 January 2003
363s - Annual Return 02 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
287 - Change in situation or address of Registered Office 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
NEWINC - New incorporation documents 04 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2017 Outstanding

N/A

Debenture 23 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.